Hutton Rudby
Yarm
Cleveland
TS15 0LD
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Mr Douglas Norman Chapman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leazes Crescent Hexham Northumberland NE46 3JZ |
Director Name | Kate Culverhouse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakdene Avenue Darlington County Durham DL3 7HS |
Director Name | Ian Robinson Tate |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Black Wood Wynyard Stockton On Tees Teeside TS22 5GQ |
Director Name | Mr Clive Lawrence Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 28 Neville Road Darlington County Durham DL3 8HY |
Director Name | Cllr Sophia Gwynneth Hanson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Retired Headteacher |
Correspondence Address | 4 Grantham Avenue Hartlepool Cleveland TS26 9QT |
Secretary Name | Mr Clive Lawrence Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 28 Neville Road Darlington County Durham DL3 8HY |
Director Name | Malcolm Tonge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 65 Belmont Avenue Brookfield Middlesbrough Cleveland TS5 8EW |
Director Name | John Harland Wade |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2003) |
Role | Farmer |
Correspondence Address | Longnewton Grange Stockton On Tees Cleveland TS21 1BN |
Director Name | Richard John Britton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2000) |
Role | Gov Forest Officer |
Correspondence Address | 3 Stow Court Huntington York North Yorkshire YO32 9YL |
Director Name | Cllr Derek Cooke |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 57 Renvyle Avenue Stockton On Tees Cleveland TS19 9PD |
Director Name | Kevin Francis Whitty |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 October 2007) |
Role | Environment Manager |
Country of Residence | England |
Correspondence Address | 3 Haxby Close Middlesbrough Cleveland TS5 7JJ |
Director Name | Christopher Edward Robson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 June 1999) |
Role | Retired |
Correspondence Address | 100 Homerton Road Middlesbrough Cleveland TS3 8PQ |
Director Name | Mr Ronald Arthur Stather |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 July 2008) |
Role | Local Govt Officer Retired |
Country of Residence | England |
Correspondence Address | 39 Levenside Stokesley Middlesbrough North Yorkshire TS9 5BH |
Director Name | Cllr Eric Michael Jackson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 East Crescent Loftus Cleveland TS13 4LB |
Director Name | Mr George Philip Radford Murray |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2004) |
Role | Land Agent |
Correspondence Address | Aldborough Grange Aldborough Boroughbridge York North Yorkshire YO5 9EZ |
Director Name | Douglas Richard Phillips Ferriday |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 2000) |
Role | Retired |
Correspondence Address | 104 Stockton Road Hartlepool Cleveland TS25 1RP |
Director Name | Richard John Pow |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Forester |
Correspondence Address | 9 Rimside Gardens Longframlington Morpeth Northumberland NE65 8DE |
Director Name | Cllr Stephen Christopher Close |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 July 2001) |
Role | Retailer |
Correspondence Address | 7 Hardwick Court Hartlepool Cleveland TS26 0AZ |
Director Name | Isobel Hartley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 2002) |
Role | Retired |
Correspondence Address | 1 Salisbury Terrace Darlington County Durham DL3 6PA |
Director Name | Cllr Sheila Corr |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2004) |
Role | Councillor Sbc |
Correspondence Address | Aysgarth High Street Wolviston Billingham Cleveland TS22 5JS |
Director Name | Hugh Becker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Romaldkirk Hall Romaldkirk Barnard Castle County Durham DL12 9ED |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £1,626,004 |
Net Worth | £225,134 |
Cash | £225,306 |
Current Liabilities | £897,117 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 12 March 2017 (overdue) |
---|
26 November 2010 | Administrator's progress report to 24 November 2010 (22 pages) |
---|---|
26 November 2010 | Administrator's progress report to 24 November 2010 (22 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (18 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (18 pages) |
8 January 2010 | Notice of extension of period of Administration (1 page) |
8 January 2010 | Notice of extension of period of Administration (1 page) |
4 January 2010 | Administrator's progress report to 26 November 2009 (17 pages) |
4 January 2010 | Notice of extension of period of Administration (11 pages) |
4 January 2010 | Notice of extension of period of Administration (11 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (17 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
21 July 2009 | Administrator's progress report to 26 May 2009 (17 pages) |
21 July 2009 | Administrator's progress report to 26 May 2009 (17 pages) |
1 July 2009 | Administrator's progress report to 26 May 2009 (5 pages) |
1 July 2009 | Administrator's progress report to 26 May 2009 (5 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
23 January 2009 | Statement of administrator's proposal (51 pages) |
23 January 2009 | Statement of administrator's proposal (51 pages) |
22 January 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
22 January 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
4 November 2008 | Company name changed groundwork community forests development company LIMITED\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Company name changed groundwork community forests development company LIMITED\certificate issued on 05/11/08 (2 pages) |
13 August 2008 | Company name changed north east community forests development company LIMITED\certificate issued on 15/08/08 (2 pages) |
13 August 2008 | Company name changed north east community forests development company LIMITED\certificate issued on 15/08/08 (2 pages) |
8 August 2008 | Director appointed kate culverhouse (2 pages) |
8 August 2008 | Director appointed henry john barrie (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
8 August 2008 | Appointment terminated director hugh becker (1 page) |
8 August 2008 | Director appointed douglas norman chapman (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page) |
8 August 2008 | Director appointed douglas norman chapman (2 pages) |
8 August 2008 | Director appointed ian robinson tate (2 pages) |
8 August 2008 | Director appointed henry john barrie (3 pages) |
8 August 2008 | Director appointed kate culverhouse (2 pages) |
8 August 2008 | Director appointed ian robinson tate (2 pages) |
8 August 2008 | Appointment terminated director hugh becker (1 page) |
15 July 2008 | Director appointed hugh becker (2 pages) |
15 July 2008 | Secretary appointed tony wentworth (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Appointment terminated director ronald stather (1 page) |
15 July 2008 | Director appointed hugh becker (2 pages) |
15 July 2008 | Appointment terminated director sophia hanson (1 page) |
15 July 2008 | Appointment terminated director sophia hanson (1 page) |
15 July 2008 | Appointment terminated director and secretary clive davies (1 page) |
15 July 2008 | Secretary appointed tony wentworth (2 pages) |
15 July 2008 | Appointment terminated director and secretary clive davies (1 page) |
15 July 2008 | Appointment terminated director ronald stather (1 page) |
15 July 2008 | Resolutions
|
30 June 2008 | Appointment terminate, director david aloyisious lyonette logged form (1 page) |
30 June 2008 | Appointment terminate, director david aloyisious lyonette logged form (1 page) |
2 June 2008 | Full accounts made up to 31 March 2007 (27 pages) |
2 June 2008 | Full accounts made up to 31 March 2007 (27 pages) |
30 April 2008 | Annual return made up to 26/02/08 (3 pages) |
30 April 2008 | Annual return made up to 26/02/08 (3 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS78AR (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS78AR (1 page) |
29 October 2007 | Resolutions
|
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough cleveland TS7 8AR (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough cleveland TS7 8AR (1 page) |
14 March 2007 | Resolutions
|
8 March 2007 | Accounts made up to 30 April 2006 (20 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (20 pages) |
5 March 2007 | Annual return made up to 26/02/07 (2 pages) |
5 March 2007 | Annual return made up to 26/02/07 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
15 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
1 March 2006 | Accounts made up to 30 April 2005 (19 pages) |
1 March 2006 | Accounts made up to 30 April 2005 (19 pages) |
27 February 2006 | Annual return made up to 26/02/06 (2 pages) |
27 February 2006 | Annual return made up to 26/02/06 (2 pages) |
18 March 2005 | Annual return made up to 26/02/05 (2 pages) |
18 March 2005 | Annual return made up to 26/02/05 (2 pages) |
12 October 2004 | Accounts made up to 30 April 2004 (20 pages) |
12 October 2004 | Accounts made up to 30 April 2004 (20 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
29 March 2004 | Annual return made up to 26/02/04
|
29 March 2004 | Annual return made up to 26/02/04
|
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
25 October 2003 | Accounts made up to 30 April 2003 (18 pages) |
25 October 2003 | Accounts made up to 30 April 2003 (18 pages) |
2 June 2003 | Company name changed tees forest development company LIMITED\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed tees forest development company LIMITED\certificate issued on 01/06/03 (2 pages) |
23 March 2003 | Annual return made up to 26/02/03 (7 pages) |
23 March 2003 | Annual return made up to 26/02/03 (7 pages) |
21 August 2002 | Accounts made up to 30 April 2002 (16 pages) |
21 August 2002 | Accounts made up to 30 April 2002 (16 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
6 March 2002 | Annual return made up to 26/02/02 (5 pages) |
6 March 2002 | Annual return made up to 26/02/02 (5 pages) |
17 September 2001 | Accounts made up to 30 April 2001 (15 pages) |
17 September 2001 | Accounts made up to 30 April 2001 (15 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
16 March 2001 | Annual return made up to 26/02/01 (5 pages) |
16 March 2001 | Annual return made up to 26/02/01 (5 pages) |
17 January 2001 | Memorandum and Articles of Association (7 pages) |
17 January 2001 | Memorandum and Articles of Association (7 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
5 October 2000 | Accounts made up to 30 April 2000 (13 pages) |
5 October 2000 | Accounts made up to 30 April 2000 (13 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
7 March 2000 | Annual return made up to 26/02/00 (5 pages) |
7 March 2000 | Annual return made up to 26/02/00 (5 pages) |
26 July 1999 | Accounts made up to 30 April 1999 (12 pages) |
26 July 1999 | Accounts made up to 30 April 1999 (12 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
24 March 1999 | Company name changed tees valley forest development c ompany LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed tees valley forest development c ompany LIMITED\certificate issued on 25/03/99 (2 pages) |
4 March 1999 | Annual return made up to 26/02/99 (6 pages) |
4 March 1999 | Annual return made up to 26/02/99 (6 pages) |
15 September 1998 | Accounts made up to 30 April 1998 (12 pages) |
15 September 1998 | Accounts made up to 30 April 1998 (12 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
24 March 1998 | Annual return made up to 26/02/98 (6 pages) |
24 March 1998 | Annual return made up to 26/02/98 (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
16 July 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
16 July 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (29 pages) |
26 February 1997 | Incorporation (29 pages) |